Search icon

MDW-5, INC. - Florida Company Profile

Company Details

Entity Name: MDW-5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDW-5, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: P12000086361
FEI/EIN Number 41-1929017

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13745 EAGLES WALK DRIVE, CLEARWATER, FL, 33762, US
Mail Address: 13745 EAGLES WALK DRIVE, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Williams Michael D Chief Executive Officer 1408 N. Westshore Blvd., Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 13745 EAGLES WALK DRIVE, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2024-12-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 2024-12-13 MDW-5, INC. -
CHANGE OF MAILING ADDRESS 2024-12-13 13745 EAGLES WALK DRIVE, CLEARWATER, FL 33762 -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
Amendment and Name Change 2024-12-13
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State